Advanced company searchLink opens in new window

LEUKAEMIA UK ORGANISATION LTD

Company number 08318908

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 Jan 2024 CS01 Confirmation statement made on 2 January 2024 with no updates
25 Sep 2023 AA Accounts for a dormant company made up to 30 December 2022
13 Jan 2023 CS01 Confirmation statement made on 2 January 2023 with no updates
28 Sep 2022 AA Accounts for a dormant company made up to 30 December 2021
15 Jan 2022 CS01 Confirmation statement made on 2 January 2022 with no updates
29 Sep 2021 AA Accounts for a dormant company made up to 30 December 2020
05 Feb 2021 CS01 Confirmation statement made on 2 January 2021 with no updates
18 Nov 2020 AA Total exemption full accounts made up to 31 December 2019
28 Aug 2020 AD01 Registered office address changed from C/O Andy Nash Accounting & Consultancy Ltd Units 24 & 25, Goodsheds Container Village Hood Road Barry CF62 5QU Wales to C/O Andy Nash Accounting & Consultancy Ltd Units 24 & 25 Goodsheds Container Village Hood Road Barry CF62 5QU on 28 August 2020
28 Aug 2020 AD01 Registered office address changed from C/O Andy Nash Accounting & Consultancy Ltd the Maltings East Tyndall Street Cardiff South Glamorgan CF24 5EA Wales to C/O Andy Nash Accounting & Consultancy Ltd Units 24 & 25, Goodsheds Container Village Hood Road Barry CF62 5QU on 28 August 2020
28 May 2020 AD01 Registered office address changed from 4 Reading Road Pangbourne Reading Berkshire RG8 7LY to C/O Andy Nash Accounting & Consultancy Ltd the Maltings East Tyndall Street Cardiff South Glamorgan CF24 5EA on 28 May 2020
07 Apr 2020 TM01 Termination of appointment of Liz Pepper as a director on 1 April 2020
07 Apr 2020 TM01 Termination of appointment of Antonio Pagliuca as a director on 1 April 2020
07 Apr 2020 TM01 Termination of appointment of Luke Anthony Cripps as a director on 1 April 2020
07 Apr 2020 TM01 Termination of appointment of Caroline Evans as a director on 1 April 2020
07 Apr 2020 TM01 Termination of appointment of Alastair Russell Adam as a director on 1 April 2020
10 Jan 2020 CS01 Confirmation statement made on 2 January 2020 with no updates
10 Nov 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Company change of name 19/09/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Nov 2019 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2019-09-26
01 Nov 2019 CONNOT Change of name notice
08 Aug 2019 AA Total exemption full accounts made up to 31 December 2018
10 Jan 2019 CS01 Confirmation statement made on 2 January 2019 with no updates
10 Jan 2019 TM01 Termination of appointment of Jessica Rose Coleman as a director on 25 October 2018
05 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
26 Feb 2018 AP01 Appointment of Mr Luke Anthony Cripps as a director on 14 February 2018